This dataset includes about three million business entities and corporations registered with New York State Department of State (NYSDOS). The Department of State keeps a record of every filing for every incorporated business in the state of New York. Each business entity is registered with DOS ID, business legal name, type, filing date, registered agent name, office address, etc.
| Subject | Business and Economy |
| Jurisdiction | State of New York |
| Data Provider | New York State Department of State (NYSDOS) |
| Source | data.ny.gov |
The New York State Department of State, one of the oldest and most diverse agencies in state government, works to make New York a more welcoming, equitable, and prosperous place for all who call it home. Established in 1778, and known as the Keeper of Records for more than two centuries, the Department improves the quality of life for all New Yorkers by providing a myriad of essential services and programs to local governments, businesses, community organizations and citizens. Business corporations, not-for-profit corporations, limited liability companies and limited partnerships must file a formation document with the New York State Department of State in order to do business within the State of New York. Each corporate, limited liability company or limited partnership name must be unique.
Out-of-state corporations which choose to do business in New York State must file with the Department of State an application for authority. If the entity name is not distinguishable from the name of all other entities on file with the Department of State, the corporation must use a fictitious name which, likewise, must be distinguishable from the name of all other entities on file with the Department of State. With some exceptions, each business corporation must submit a statement every two years verifying their service of process address and identifying the name and address of the chief executive officer of the corporation and the address of the principal executive office of the corporation. Limited liability companies must submit a statement every two years that verifies the service of process address.
This Corporation and Business Entity Database includes business and not for profit corporations, limited partnerships, limited liability companies, limited liability partnerships, and other miscellaneous businesses. The database also includes assumed name filings for corporations, limited liability companies and limited partnerships. Each business entity is registered with DOS ID, business legal name, entity type, filing date, registered agent name and address, officer name and address, office address, etc.
To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.
Address: 50 East 28th Street, Apt 8H, New York, NY 10016 DOS Process Name: Bobby Laungani Initial DOS Filing Date: 2026-01-07 | |||||
Address: 105 E 34st Suite 160, New York, NY 10016 DOS Process Name: REGAN RAMSUMAIR Initial DOS Filing Date: 2026-01-06 | |||||
Address: 309 5th Ave Apt 3E, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-06 | |||||
Address: 310 Lexington Ave Apt 1E, New York, NY 10016 DOS Process Name: The Company Initial DOS Filing Date: 2026-01-05 | |||||
Address: 315-343 E 29th St, Ste 331, New York, NY 10016 Registered Agent Name: JASWINDER BALA DOS Process Name: JASWINDER BALA Initial DOS Filing Date: 2026-01-05 | |||||
Address: 151 E 31st St Apt 8f, New York, NY 10016 DOS Process Name: BERAT USLU Initial DOS Filing Date: 2026-01-05 | |||||
Address: 169 Madison Ave Ste 76591, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-01 | |||||
Address: 311 East 38th St C1, New York, NY 10016 DOS Process Name: BAKSHINSKAYA DARYA Initial DOS Filing Date: 2025-12-31 | |||||
Address: 160 madison ave, apt 32a, New York, NY 10016 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 347 Fifth Avenue #1409, New York, NY 10016 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 169 madison avenue, suite 11084, New York, NY 10016 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 387 park ave. south, 7th floor, New York, NY 10016 DOS Process Name: c/o legal dept Initial DOS Filing Date: 2025-12-29 | |||||
Address: 244 Madison Avenue, PMB 344, New York, NY 10016 DOS Process Name: The Limited Liability Company Initial DOS Filing Date: 2025-12-29 | |||||
Address: 169 madison ave ste 15009, New York, NY 10016 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 7 East 35th St., Apt. 6A, New York, NY 10016 DOS Process Name: Andrea L. Moore Initial DOS Filing Date: 2025-12-27 | |||||
Address: 169 madison avenue, suite 44760, New York, NY 10016 DOS Process Name: deeptanshu singhvi Initial DOS Filing Date: 2025-12-24 | |||||
Address: 200 east 36th st., room 156a, New York, NY 10016 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 633 third avenue, unit 19f, New York, NY 10016 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 659 Second Avenue, New York, NY 10016 Initial DOS Filing Date: 2025-12-22 | |||||
Address: 685 1st avenue, 24h, New York, NY 10016 Initial DOS Filing Date: 2025-12-22 | |||||
Address: 133 E 35th St, Apt 7, New York, NY 10016 Registered Agent Name: Sydney Yap DOS Process Name: Sydney Yap Initial DOS Filing Date: 2025-12-21 | |||||
Address: 343 e 30th st, New York, NY 10016 Initial DOS Filing Date: 2025-12-19 | |||||
Address: 121 E 31st St Apt 4d, New York, NY 10016 Initial DOS Filing Date: 2025-12-19 | |||||
Address: 300 E 34th St Apt 26B, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-12-18 | |||||
Address: Adler Freeman & Herz LLP, 270 Madison Avenue, New York, NY 10016 DOS Process Name: Mr. Benjamin Kaufman, Esq. c/o Wolf Haldenstein Initial DOS Filing Date: 2025-12-17 | |||||
Address: attention: jennifer albert, 270 madison ave, suite 803, New York, NY 10016 Initial DOS Filing Date: 2025-12-16 | |||||
Address: 270 Madison Ave# 802, New York, NY 10016 Initial DOS Filing Date: 2025-12-16 | |||||
Address: 270 madison avenue, suite 803, New York, NY 10016 DOS Process Name: attn: jennifer albert Initial DOS Filing Date: 2025-12-16 | |||||
Address: 240 East 39th Street, #21a, New York, NY 10016 Initial DOS Filing Date: 2025-12-16 | |||||
Address: 685 first avenue, apt. 39k, New York, NY 10016 Initial DOS Filing Date: 2025-12-15 | |||||
Address: CO Noah Kossoff, 4 Park Avenue, 16b, New York, NY 10016 Initial DOS Filing Date: 2025-12-15 | |||||
Address: The New York Design Center, 200 Lexington Avenue, Ste 815, New York, NY 10016 DOS Process Name: Thom Filicia Inc. Initial DOS Filing Date: 2025-12-15 | |||||
Address: 135 Lexington Avenue, New York, NY 10016 Initial DOS Filing Date: 2025-12-15 | |||||
Address: 158 E 30th St, New York, NY 10016 DOS Process Name: THE CORP Initial DOS Filing Date: 2025-12-15 | |||||
Address: 136 Madison Ave Unit 631, New York, NY 10016 DOS Process Name: Min Shin Initial DOS Filing Date: 2025-12-15 | |||||
Address: 3 Park Ave Ste 1501, New York, NY 10016 DOS Process Name: OLIVIA PAIGE SANTIAGO Initial DOS Filing Date: 2025-12-12 | |||||
Address: 99 Park Avenue, Suite 830, New York, NY 10016 Registered Agent Name: REGISTERED AGENTS INC. DOS Process Name: Xstar Box LLC Initial DOS Filing Date: 2025-12-12 | |||||
Address: 440 Park Ave. S. 3rd Fl., New York, NY 10016 DOS Process Name: c/o Slate Property Group LLC Initial DOS Filing Date: 2025-12-11 | |||||
Address: 590 3rd Ave, New York, NY 10016 DOS Process Name: c/o Jung Oh Initial DOS Filing Date: 2025-12-11 | |||||
Address: 99 Madison Ave. 5th Fl, New York, NY 10016 DOS Process Name: C/O BRUNS BRENNAN BARRY PIKULIN & JACOBS PC Initial DOS Filing Date: 2025-12-10 | |||||
Address: 99 Madison Ave., 5th floor, New York, NY 10016 DOS Process Name: c/o The LLC, Attn:Paul Brennan Initial DOS Filing Date: 2025-12-10 | |||||
Address: 1123 Broadway, Ste W, New York, NY 10016 Registered Agent Name: BING JIANG DOS Process Name: BING JIANG Initial DOS Filing Date: 2025-12-10 | |||||
Address: 245 5th Ave Rm 1101, New York, NY 10016 DOS Process Name: JOEL DENNIS WIEGMAN Initial DOS Filing Date: 2025-12-10 | |||||
Address: 136 Madison Avenue 5th floor, New York, NY 10016 DOS Process Name: Matthew Atterson Initial DOS Filing Date: 2025-12-10 | |||||
Address: 415 E 37th St, Apt 8a, New York, NY 10016 Initial DOS Filing Date: 2025-12-10 | |||||
Address: 267 5th Ave Rm 506, New York, NY 10016 DOS Process Name: GEORGE JEFFREY JR PHILLIPS Initial DOS Filing Date: 2025-12-09 | |||||
Address: 30 east 40th street, suite 1100, New York, NY 10016 Initial DOS Filing Date: 2025-12-09 | |||||
Address: 169 Madison Ave # 71682, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-12-09 | |||||
Address: 250 East 30th Street, 12a, New York, NY 10016 Initial DOS Filing Date: 2025-12-09 | |||||
Address: 626 1st Ave - W42j, New York, NY 10016 Initial DOS Filing Date: 2025-12-09 | |||||
Address: 714 2nd Ave, New York, NY 10016 Registered Agent Name: FRANCISCO CONTRERAS DOS Process Name: FRANCISCO CONTRERAS Initial DOS Filing Date: 2025-12-08 | |||||
Address: 270 Madison Ave#210, New York, NY 10016 DOS Process Name: Polaris Import & Export Trading INC Initial DOS Filing Date: 2025-12-08 | |||||
Address: 136 madison avenue, 5th floors, New York, NY 10016 Initial DOS Filing Date: 2025-12-08 | |||||
Address: 25 e 38th st, Apt 2F, New York, NY 10016 DOS Process Name: Rachel K Donohue Initial DOS Filing Date: 2025-12-07 | |||||
Address: 150 E 34th St Apt 2106, New York, NY 10016 Registered Agent Name: Eric Levine Initial DOS Filing Date: 2025-12-06 | |||||
Address: 274 Madison Avenue, Suite 901, New York, NY 10016 DOS Process Name: c/o Buitrago & Associates PLLC Initial DOS Filing Date: 2025-12-05 | |||||
Address: 207 e 27th st. apt.lb, New York, NY 10016 DOS Process Name: elijan schleifer Initial DOS Filing Date: 2025-12-05 | |||||
Address: 240 E 39 St Apt 34b, New York, NY 10016 Initial DOS Filing Date: 2025-12-04 | |||||
Address: 244 Madison Avenue 1292, New York, NY 10016 Registered Agent Name: Raviraj Suhas Chilka DOS Process Name: Raviraj Suhas Chilka Initial DOS Filing Date: 2025-12-03 | |||||
Address: 626 1st Ave, E.12F, New York City, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-12-03 | |||||
Address: 136 Madison Avenue 6th Floor, New York, NY 10016 DOS Process Name: CORINTHIAN HOLDINGS LLC Initial DOS Filing Date: 2025-12-03 | |||||
Address: 33 E 33rd St Rm 502, New York, NY 10016 DOS Process Name: YINGNI WU Initial DOS Filing Date: 2025-12-02 | |||||
Address: 240 e 35th street, apartment 8b, New York, NY 10016 Initial DOS Filing Date: 2025-12-02 | |||||
Address: 207 e 27th st, Apt 6A, New York, NY 10016 Initial DOS Filing Date: 2025-12-02 | |||||
Address: 381 Park Ave S Ste 1207, New York, NY 10016 Initial DOS Filing Date: 2025-12-01 | |||||
Address: 50 E 28th St, 2C, New York, NY 10016 Registered Agent Name: Ryan Arnel Initial DOS Filing Date: 2025-12-01 | |||||
Address: 134 Lexington Avenue Fl 1, New York, NY 10016 DOS Process Name: MIRU OMAKASE SUSHI INC Initial DOS Filing Date: 2025-12-01 | |||||
Address: 192 lexington avenue, floor 15, New York, NY 10016 DOS Process Name: aperture talent agency attn: jessie blackhall Initial DOS Filing Date: 2025-12-01 | |||||
Address: 167 Madison Ave., Suite 205, New York, NY 10016 Initial DOS Filing Date: 2025-12-01 | |||||
Address: 305 E 40th St Apt 2U, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-11-27 | |||||
Address: 166 E 34th St Apt 17J, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-11-26 | |||||
Address: 274 Madison Ave Ste 801, New York, NY 10016 DOS Process Name: WEIDA HU Initial DOS Filing Date: 2025-11-25 | |||||
Address: 235 E 40th Street, #9J, New York, NY 10016 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-11-24 | |||||
Address: 245 E 35th St Apt 6G, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-11-24 | |||||
Address: 347 5th Ave, Suite 1501, New York, NY 10016 Registered Agent Name: Yokaira Ortiz Initial DOS Filing Date: 2025-11-24 | |||||
Address: 315 E 29th St, Ste 331, New York, NY 10016 Registered Agent Name: LISA ELLEN COBB DOS Process Name: LISA ELLEN COBB Initial DOS Filing Date: 2025-11-23 | |||||
Address: 330 East 30th Street, #4f, New York, NY 10016 Initial DOS Filing Date: 2025-11-21 | |||||
Address: 347 Fifth Ave, Room 605, New York, NY 10016 Initial DOS Filing Date: 2025-11-21 | |||||
Address: 387 park ave. south, 7th floor, New York, NY 10016 DOS Process Name: legal secretary Initial DOS Filing Date: 2025-11-21 | |||||
Address: 221 Madison Ave, New York, NY 10016 DOS Process Name: PETER VOUNG Initial DOS Filing Date: 2025-11-20 | |||||
Address: 288 Lexington Ave Apt 5g, New York, NY 10016 DOS Process Name: PING GONG Initial DOS Filing Date: 2025-11-20 | |||||
Address: 149 E 29th Street, New York, NY 10016 Initial DOS Filing Date: 2025-11-20 | |||||
Address: 500 2nd ave 14D, New York, NY 10016 DOS Process Name: Mohamed Abougrisha Initial DOS Filing Date: 2025-11-20 | |||||
Address: 387 park ave. south, 7th floor, New York, NY 10016 DOS Process Name: c/o legal secretary Initial DOS Filing Date: 2025-11-20 | |||||
Address: 626 1st Ave Apt E31H, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-11-20 | |||||
Address: 300 E 34th St, Apt 4A, New York, NY 10016 DOS Process Name: Ariana Maiberg Initial DOS Filing Date: 2025-11-19 | |||||
Address: 244 madison avenue, #1285, New York, NY 10016 Initial DOS Filing Date: 2025-11-19 | |||||
Address: 14 East 33rd Street, Unit 8N, New York, NY 10016 Initial DOS Filing Date: 2025-11-19 | |||||
Address: 72 madison ave, 8th floor, New York, NY 10016 DOS Process Name: c/o g4 capital partners, llc Initial DOS Filing Date: 2025-11-18 | |||||
Address: 685 1st Avenue Apt 39D, New York, NY 10016 DOS Process Name: XIAOAI DONG Initial DOS Filing Date: 2025-11-18 | |||||
Address: 300 east 38 st, apt 1b, new york, NY 10016 DOS Process Name: Souvik Chatterjee Initial DOS Filing Date: 2025-11-15 | |||||
Address: 169 Madison Ave, Suite 2464, New York, NY 10016 Initial DOS Filing Date: 2025-11-14 | |||||
Address: 143 E 37th St Apt 3, New York, NY 10016 DOS Process Name: JOSHUA PINKELMAN Initial DOS Filing Date: 2025-11-14 | |||||
Address: 330 E 39th St Apt 21J, New York, NY 10016 Registered Agent Name: Vidyasankar Velayutham DOS Process Name: Vidyasankar Velayutham Initial DOS Filing Date: 2025-11-13 | |||||
Address: 169 Madison Ave Ste 38519, New York, NY 10016 Registered Agent Name: ENTERTAINMENT LAW LLC Initial DOS Filing Date: 2025-11-13 | |||||
Address: 280 Madison Avenue #204, New York, NY 10016 Registered Agent Name: YUWU HUANG DOS Process Name: YUWU HUANG Initial DOS Filing Date: 2025-11-12 | |||||